Search icon

TEMPLAR HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TEMPLAR HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEMPLAR HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 2002 (23 years ago)
Date of dissolution: 20 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2018 (7 years ago)
Document Number: L02000024800
FEI/EIN Number 020665462

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4261 NW 36TH AVENUE, MIAMI, FL, 33142
Mail Address: 4261 NW 36TH AVENUE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTTA ERNESTO H Managing Member 4261 NW 36TH AVENUE, MIAMI, FL, 33142
BOTTA FRANCISCO A Managing Member 4261 NW 36TH AVENUE, MIAMI, FL, 33142
VIOLA DE BOTTA PATRICIA M Managing Member 4261 NW 36TH AVENUE, MIAMI, FL, 33142
BOTTA MAXIMILIANO M Managing Member 4261 NW 36TH AVENUE, MIAMI, FL, 33142
BOTTA FRANCISCO Agent 4261 NW 36 AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 4261 NW 36 AVENUE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2013-04-22 BOTTA, FRANCISCO -
LC AMENDMENT 2012-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 4261 NW 36TH AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2010-01-05 4261 NW 36TH AVENUE, MIAMI, FL 33142 -
LC AMENDMENT 2007-06-04 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-22
LC Amendment 2012-12-13
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-01-05

Date of last update: 01 May 2025

Sources: Florida Department of State